Shortcuts

Pacific Dawn Limited

Type: NZ Limited Company (Ltd)
9429031005807
NZBN
3487403
Company Number
Registered
Company Status
K623030
Industry classification code
Non-depository Financing
Industry classification description
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Apr 2012
Suite 1, 91 Central Park Drive
Henderson
Auckland 0610
New Zealand
Other (Address for Records) & records address (Address for Records) used since 14 May 2015
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Postal address used since 17 Mar 2020

Pacific Dawn Limited was launched on 28 Jul 2011 and issued an NZBN of 9429031005807. The registered LTD company has been run by 13 directors: Christopher Michael Mason Darke - an active director whose contract started on 20 Jan 2021,
Andrew James Macgonigal - an active director whose contract started on 01 Aug 2023,
Kushagra Pant - an active director whose contract started on 23 Oct 2023,
Aadit Seshasayee - an inactive director whose contract started on 28 Jul 2011 and was terminated on 23 Oct 2023,
Aadit Seshasayee - an inactive director whose contract started on 28 Jul 2011 and was terminated on 23 Oct 2023.
According to BizDb's information (last updated on 31 Mar 2024), this company registered 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: postal, office).
Until 10 Apr 2012, Pacific Dawn Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nomura Asia Pacific Holdings Co., Limited (an other) located at Chuo-Ku, Tokyo postcode 103-8645. Pacific Dawn Limited has been categorised as "Non-depository financing" (business classification K623030).

Addresses

Other active addresses

Address #4: Suite 1, 91 Central Park Drive, Henderson, Auckland, 0610 New Zealand

Office & delivery address used from 17 Mar 2020

Principal place of activity

Suite 1, 91 Central Park Drive, Henderson, Auckland, 0610 New Zealand


Previous address

Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical & registered address used from 28 Jul 2011 to 10 Apr 2012

Contact info
johanna.finlayson@nomura.com
17 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.pacdawn.co.nz
17 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Nomura Asia Pacific Holdings Co., Limited Chuo-ku
Tokyo
103-8645
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nomura Asia Holding N.v.

Ultimate Holding Company

30 Sep 2020
Effective Date
Nomura Holdings Inc.
Name
Listed Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
1-9-1 Nihonbashi, Chuo-ku
Tokyo 103-8645
Japan
Address
Directors

Christopher Michael Mason Darke - Director

Appointment date: 20 Jan 2021

Address: Mid Levels, Hong Kong SAR China

Address used since 20 Jan 2021


Andrew James Macgonigal - Director

Appointment date: 01 Aug 2023

ASIC Name: Nomura Australia Ltd

Address: Burraneer Nsw, 2230 Australia

Address used since 01 Aug 2023


Kushagra Pant - Director

Appointment date: 23 Oct 2023

Address: Singapore, 099165 Singapore

Address used since 23 Oct 2023


Aadit Seshasayee - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 23 Oct 2023

Address: 8 Finance Street, Central, Hong Kong SAR China

Address used since 08 Sep 2023


Aadit Seshasayee - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 23 Oct 2023

Address: 8 Finance Street, Central, Hong Kong SAR China

Address used since 08 Sep 2023

Address: Singapore, 249592 Singapore

Address used since 10 Aug 2023

Address: 31 Paterson Rd, Singapore, 238522 Singapore

Address used since 30 Mar 2022

Address: Central, Hong Kong, Hong Kong SAR China

Address used since 19 Oct 2021

Address: Central, Hong Kong, Hong Kong SAR China

Address used since 18 Mar 2020

Address: 20 Cuscaden Road, Singapore, 249726 Singapore

Address used since 28 Jul 2011


Yuji Yamasaki - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 31 Jul 2023

ASIC Name: Nomura Australia Ltd

Address: Woolloomooloo Nsw, 2011 Australia

Address used since 01 Oct 2021

Address: Sydney Nsw, 2000 Australia

Address used since 01 Jun 2018

Address: 1 Farrer Place, Sydney Nsw, 2000 Australia


Etsunobu Kitamura - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 31 Dec 2020

Address: 97 Belcher's Street, Kennedy Town, Hong Kong, Hong Kong SAR China

Address used since 19 Mar 2020

Address: Singapore, 278746 Singapore

Address used since 17 Nov 2017


David William Cummins - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 01 Jun 2018

ASIC Name: Cummins Ryan Pty Ltd

Address: Melbourne Vic, 3000 Australia

Address: Greenwich Nsw, 2065 Australia

Address used since 01 Apr 2018


Toru Okuzawa - Director (Inactive)

Appointment date: 09 Sep 2015

Termination date: 01 Apr 2018

ASIC Name: Nomura Australia Ltd

Address: Sydney Nsw, 2000 Australia

Address used since 09 Sep 2015

Address: 1 Farrer Place, Sydney Nsw, 2000 Australia

Address: 1 Farrer Place, Sydney Nsw, 2000 Australia


Nobutatsu Ogami - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 17 Nov 2017

Address: Gateway Apartments, Harbour City, Kowloon, Hong Kong SAR China

Address used since 22 Sep 2015


John Gerard Mary Tierney - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 16 Sep 2015

Address: 101 Repulse Bay Road, Repulse Bay, Hong Kong SAR China

Address used since 30 Apr 2014


Erik Robert Addington - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 30 Sep 2012

Address: 3f, Flat 7, The Peak, Hong Kong SAR China

Address used since 30 Aug 2011


Yasushi Ito - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 30 Aug 2011

Address: Maplewoods, Singapore, 589631 Singapore

Address used since 23 Aug 2011

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies